Glaxosmithkline Caribbean Limited MIDDLESEX


Founded in 1953, Glaxosmithkline Caribbean, classified under reg no. 00522215 is an active company. Currently registered at 980 Great West Road TW8 9GS, Middlesex the company has been in the business for 71 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 29, 2002 Glaxosmithkline Caribbean Limited is no longer carrying the name Smithkline Beecham Caribbean.

The company has one director. Graham R., appointed on 2 March 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glaxosmithkline Caribbean Limited Address / Contact

Office Address 980 Great West Road
Office Address2 Brentford
Town Middlesex
Post code TW8 9GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00522215
Date of Incorporation Tue, 28th Jul 1953
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Graham R.

Position: Director

Appointed: 02 March 2020

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 15 March 2001

Glaxo Group Limited

Position: Corporate Director

Appointed: 15 March 2001

Charalampos P.

Position: Director

Appointed: 15 February 2019

Resigned: 02 March 2020

Adam W.

Position: Director

Appointed: 14 September 2015

Resigned: 02 March 2020

Paul B.

Position: Director

Appointed: 09 September 2009

Resigned: 01 March 2016

Clare M.

Position: Director

Appointed: 01 January 2000

Resigned: 16 March 2001

Karina B.

Position: Secretary

Appointed: 22 December 1999

Resigned: 18 January 2002

Caroline C.

Position: Secretary

Appointed: 18 May 1998

Resigned: 22 December 1999

Charles A.

Position: Director

Appointed: 08 April 1998

Resigned: 16 March 2001

David O.

Position: Director

Appointed: 19 September 1996

Resigned: 16 March 2001

John G.

Position: Director

Appointed: 19 September 1996

Resigned: 08 April 1998

Valerie B.

Position: Secretary

Appointed: 17 January 1996

Resigned: 18 May 1998

Rupert B.

Position: Director

Appointed: 30 November 1995

Resigned: 16 March 2001

Anthony L.

Position: Director

Appointed: 30 August 1995

Resigned: 19 September 1996

Lindsey C.

Position: Secretary

Appointed: 10 May 1995

Resigned: 03 April 1997

Valerie P.

Position: Secretary

Appointed: 10 May 1995

Resigned: 17 January 1996

Deborah A.

Position: Secretary

Appointed: 10 May 1995

Resigned: 17 January 1996

David S.

Position: Director

Appointed: 01 November 1994

Resigned: 10 March 1995

Alison H.

Position: Director

Appointed: 01 November 1994

Resigned: 30 August 1995

Clare M.

Position: Director

Appointed: 01 November 1994

Resigned: 30 August 1995

John S.

Position: Director

Appointed: 01 November 1994

Resigned: 30 November 1995

Mark H.

Position: Director

Appointed: 06 September 1994

Resigned: 06 July 1999

Marcia S.

Position: Director

Appointed: 01 August 1994

Resigned: 24 September 1999

Guillermo L.

Position: Director

Appointed: 01 August 1994

Resigned: 31 March 1999

Michael W.

Position: Director

Appointed: 01 August 1994

Resigned: 30 June 1995

Michael W.

Position: Secretary

Appointed: 01 August 1994

Resigned: 10 May 1995

Herbert G.

Position: Director

Appointed: 16 April 1992

Resigned: 28 August 1992

Frederick S.

Position: Director

Appointed: 16 April 1992

Resigned: 01 August 1994

Norman T.

Position: Director

Appointed: 16 April 1992

Resigned: 01 August 1994

Paul M.

Position: Director

Appointed: 16 April 1992

Resigned: 01 August 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Smithkline Beecham Limited from Brentford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smithkline Beecham Limited

980 Great West Road, Brentford, TW8 9GS, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02337959
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smithkline Beecham Caribbean January 29, 2002
Sterling Drug International December 18, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (30 pages)

Company search

Advertisements